Search icon

RENAR RIVER PLACE, LLC - Florida Company Profile

Company Details

Entity Name: RENAR RIVER PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENAR RIVER PLACE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2008 (16 years ago)
Document Number: L03000011288
FEI/EIN Number 571160070

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3725 SE Ocean Blvd, Suite 101, Stuart, FL, 34996, US
Mail Address: 3725 SE Ocean Blvd, Suite 101, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rowe Rhonda S President 3725 SE Ocean Blvd, Stuart, FL, 34996
Rowe Rhonda S Vice President 3725 SE Ocean Blvd, Stuart, FL, 34996
DOSS RENEE M Vice President 3725 SE Ocean Blvd, Stuart, FL, 34996
Bechtel Shayna M Agent 1000 SE Monterey Commons Blvd, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1000 SE Monterey Commons Blvd, Suite 106, Stuart, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 3725 SE Ocean Blvd, Suite 101, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2020-05-18 3725 SE Ocean Blvd, Suite 101, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2020-05-18 Bechtel, Shayna M -
LC AMENDMENT 2008-12-18 - -
NAME CHANGE AMENDMENT 2004-02-18 RENAR RIVER PLACE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State